Company NameVi Claim 4 U Limited
Company StatusDissolved
Company Number06712975
CategoryPrivate Limited Company
Incorporation Date1 October 2008(15 years, 6 months ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Tibor Balog
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2010(1 year, 3 months after company formation)
Appointment Duration5 years (closed 17 February 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address5 St. Albans Lane
Golders Green
London
NW11 7QE
Director NameMr Sami Khan
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address15a, Manor Park Road
London
E12 5AB
Director NameMrs Irina Khan
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 March 2009)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address332 Sherrard Road
Manor Park
London
E12 6UQ
Director NameRoshan Nanji
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(9 months after company formation)
Appointment Duration4 months (resigned 01 November 2009)
RoleBusinessman
Correspondence Address45 Beaconsfield Road
Southall
Middlesex
UB1 1BS
Director NameVladimiras Silinskas
Date of BirthNovember 1975 (Born 48 years ago)
NationalityLithuanian
StatusResigned
Appointed01 November 2009(1 year, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 January 2010)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address45 Nursery Gardens
St. Ives
Cambridgeshire
PE27 3NL
Director NameVladimiras Silinskas
Date of BirthNovember 1975 (Born 48 years ago)
NationalityLithuanian
StatusResigned
Appointed01 November 2009(1 year, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 January 2010)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address45 Nursery Gardens
St. Ives
Cambridgeshire
PE27 3NL

Contact

Telephone020 84559771
Telephone regionLondon

Location

Registered Address5 St. Albans Lane
Golders Green
London
NW11 7QE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Shareholders

1 at £100Tibor Balog
100.00%
Ordinary

Financials

Year2014
Net Worth-£160
Current Liabilities£160

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
29 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(3 pages)
29 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(3 pages)
29 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(3 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
5 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
30 September 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
30 September 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
24 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
24 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
24 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
28 October 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
28 October 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
5 January 2011Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
12 March 2010Appointment of Mr Tibor Balog as a director (2 pages)
12 March 2010Appointment of Mr Tibor Balog as a director (2 pages)
17 February 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
17 February 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
5 February 2010Termination of appointment of Vladimiras Silinskas as a director (1 page)
5 February 2010Termination of appointment of Vladimiras Silinskas as a director (1 page)
4 February 2010Statement of capital following an allotment of shares on 27 January 2010
  • GBP 100
(2 pages)
4 February 2010Statement of capital following an allotment of shares on 27 January 2010
  • GBP 100
(2 pages)
2 February 2010Registered office address changed from 45 Nursery Gardens St. Ives Cambridgeshire PE27 3NL on 2 February 2010 (1 page)
2 February 2010Registered office address changed from 45 Nursery Gardens St. Ives Cambridgeshire PE27 3NL on 2 February 2010 (1 page)
2 February 2010Registered office address changed from 45 Nursery Gardens St. Ives Cambridgeshire PE27 3NL on 2 February 2010 (1 page)
21 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
18 November 2009Termination of appointment of Roshan Nanji as a director (1 page)
18 November 2009Termination of appointment of Roshan Nanji as a director (1 page)
18 November 2009Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD on 18 November 2009 (1 page)
18 November 2009Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD on 18 November 2009 (1 page)
18 November 2009Appointment of Vladimiras Silinskas as a director (2 pages)
18 November 2009Appointment of Vladimiras Silinskas as a director (2 pages)
7 July 2009Appointment terminated director vladimiras silinskas (1 page)
7 July 2009Director appointed roshan nanji (1 page)
7 July 2009Appointment terminated director vladimiras silinskas (1 page)
7 July 2009Director appointed roshan nanji (1 page)
2 April 2009Appointment terminated director irina khan (1 page)
2 April 2009Appointment terminated director irina khan (1 page)
6 November 2008Director appointed vladimiras silinskas (2 pages)
6 November 2008Appointment terminated director sami khan (1 page)
6 November 2008Appointment terminated director sami khan (1 page)
6 November 2008Director appointed irina khan (2 pages)
6 November 2008Director appointed irina khan (2 pages)
6 November 2008Director appointed vladimiras silinskas (2 pages)
1 October 2008Incorporation (11 pages)
1 October 2008Incorporation (11 pages)